Company Information for ARDORVIS TECHNOLOGY LIMITED
3 GREY LANE, WITNEY, OX28 1FN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ARDORVIS TECHNOLOGY LIMITED | ||||||
Legal Registered Office | ||||||
3 GREY LANE WITNEY OX28 1FN Other companies in S9 | ||||||
Previous Names | ||||||
|
Company Number | 06649410 | |
---|---|---|
Company ID Number | 06649410 | |
Date formed | 2008-07-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB467050590 |
Last Datalog update: | 2024-05-05 14:19:54 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOANNA CLAIRE ALLEN |
||
BRADLEY DONALD DOUVILLE |
||
JOHN TREVOR SAXELBY HAYWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER WILLIAM ROGER TRISTRAM |
Company Secretary | ||
ALEXANDER TRISTRAM |
Director | ||
STEPHEN JAMES MCCULLOCH |
Director | ||
GLENN MERCER |
Director | ||
PHILIP LEE REDFERN |
Director | ||
ANDREW BURNETT |
Director | ||
JOHN CHRISTOPHER CALDWELL |
Director | ||
THOMAS JAMES LISTER |
Company Secretary | ||
THOMAS JAMES LISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUADSCOT HOLDINGS LIMITED | Director | 2015-10-02 | CURRENT | 2012-08-15 | Active | |
PT BIOGAS TECHNOLOGY LIMITED | Director | 2015-10-02 | CURRENT | 2014-09-02 | Active | |
AL-MET LIMITED | Director | 2015-10-02 | CURRENT | 1985-03-20 | Active | |
CHESTERFIELD SPECIAL CYLINDERS LIMITED | Director | 2015-10-02 | CURRENT | 2003-08-18 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2015-10-02 | CURRENT | 1973-10-23 | Active | |
PRESSURE TECHNOLOGIES PLC | Director | 2015-07-13 | CURRENT | 2007-03-02 | Active | |
PT BIOGAS TECHNOLOGY LIMITED | Director | 2018-02-12 | CURRENT | 2014-09-02 | Active | |
GREENLANE BIOGAS EUROPE LIMITED | Director | 2018-02-12 | CURRENT | 2014-04-09 | Active | |
PT BIOGAS HOLDINGS LIMITED | Director | 2018-02-12 | CURRENT | 2014-04-10 | Active | |
PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
PT PRECISION MACHINED COMPONENTS LIMITED | Director | 2017-03-22 | CURRENT | 2017-03-22 | Active | |
MARTRACT LIMITED | Director | 2016-12-07 | CURRENT | 1978-12-19 | Active | |
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY | Director | 2015-12-11 | CURRENT | 1899-12-19 | Active | |
QUADSCOT HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2012-08-15 | Active | |
QUADSCOT PRECISION ENGINEERS LIMITED | Director | 2014-10-01 | CURRENT | 1990-04-05 | Active | |
PT BIOGAS TECHNOLOGY LIMITED | Director | 2014-09-05 | CURRENT | 2014-09-02 | Active | |
GREENLANE BIOGAS EUROPE LIMITED | Director | 2014-09-01 | CURRENT | 2014-04-09 | Active | |
PT BIOGAS HOLDINGS LIMITED | Director | 2014-09-01 | CURRENT | 2014-04-10 | Active | |
ROOTA ENGINEERING LIMITED | Director | 2014-03-06 | CURRENT | 1973-10-23 | Active | |
AL-MET LIMITED | Director | 2010-02-05 | CURRENT | 1985-03-20 | Active | |
CHESTERFIELD CYLINDERS LIMITED | Director | 2008-03-11 | CURRENT | 2007-11-29 | Active | |
PRESSURE TECHNOLOGIES PLC | Director | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
CHESTERFIELD TUBE COMPANY LIMITED | Director | 2004-10-12 | CURRENT | 2004-09-27 | Active | |
CHESTERFIELD PRESSURE SYSTEMS GROUP LIMITED | Director | 2004-08-20 | CURRENT | 2003-05-06 | Active | |
CHESTERFIELD SPECIAL CYLINDERS LIMITED | Director | 2003-12-10 | CURRENT | 2003-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES | ||
05/04/24 STATEMENT OF CAPITAL GBP 2 | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR BRAD DONALD DOUVILLE | ||
DIRECTOR APPOINTED IAN JACK KANE | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
Company name changed greenlane biogas uk LIMITED\certificate issued on 04/09/23 | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
Director's details changed for Mr Brad Donald Douville on 2023-01-12 | ||
Director's details changed for Monty Balderston on 2023-01-12 | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
RP04AP01 | Second filing of director appointment of Monty Balderston | |
CH01 | Director's details changed for Mr Brad Donald Douville on 2022-08-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDA FREEMAN | |
AP01 | DIRECTOR APPOINTED MONTY BALDERSTON | |
CH01 | Director's details changed for Mr Bradley Donald Douville on 2022-08-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONYA FLEMING | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/21 FROM 5 Chambers Way Newton Chambers Road Chapeltown Sheffield S35 2PH England | |
CH01 | Director's details changed for Mrs Lynda Freeman on 2021-05-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED TONYA FLEMING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066494100002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LYNDA FREEMAN | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924377003. Address: 5 Chambers Way Newton Chambers Road Chapeltown SHEFFIELD S35 2PH | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 11th Floor 6 New Street Square New Fetter Lane London EC4A 3BF England | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/19 FROM Pressure Technologies Plc, Unit 6B Newton Business Centre, Newton Chambers Road Chapeltown Sheffield S35 2PH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA CLAIRE ALLEN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066494100002 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/09/18 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR SAXELBY HAYWARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES | |
PSC05 | Change of details for Pressure Technologies Plc as a person with significant control on 2017-12-21 | |
AP01 | DIRECTOR APPOINTED MR BRADLEY DONALD DOUVILLE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TRISTRAM | |
TM02 | Termination of appointment of Alexander William Roger Tristram on 2017-10-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN MERCER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCULLOCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LEE REDFERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT | |
AA | FULL ACCOUNTS MADE UP TO 01/10/16 | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 03/10/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BURNETT | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER TRISTRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER CALDWELL | |
AP01 | DIRECTOR APPOINTED MRS JOANNA CLAIRE ALLEN | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Christopher Caldwell on 2015-07-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/15 FROM Pressure Technologies Plc Meadowhall Road Sheffield South Yorkshire S9 1BT | |
AA | FULL ACCOUNTS MADE UP TO 27/09/14 | |
AP03 | SECRETARY APPOINTED MR ALEXANDER WILLIAM ROGER TRISTRAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS LISTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS LISTER | |
RES15 | CHANGE OF NAME 05/06/2015 | |
CERTNM | COMPANY NAME CHANGED CHESTERFIELD BIOGAS LIMITED CERTIFICATE ISSUED ON 05/06/15 | |
AP01 | DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/09/13 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES MCCULLOCH | |
AP01 | DIRECTOR APPOINTED MR GLENN MERCER | |
AR01 | 17/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/09/12 | |
AR01 | 17/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/10/11 | |
AP01 | DIRECTOR APPOINTED MR PHILIP LEE REDFERN | |
AR01 | 17/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES LISTER / 20/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TREVOR SAXELBY HAYWARD / 20/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS JAMES LISTER / 20/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/10 | |
AR01 | 17/07/10 FULL LIST | |
RES01 | ALTER ARTICLES 26/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/10/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 19/01/09 GBP SI 1@1=1 GBP IC 1/2 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | CURREXT FROM 31/07/2009 TO 30/09/2009 | |
288a | DIRECTOR APPOINTED THOMAS JAMES LISTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDORVIS TECHNOLOGY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
|
Royal Borough of Greenwich | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
924377003 | Brønnøysundregistrene / Norway Company Register | 2020-01-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |